Standard Life Sculptured Plants Limited was incorporated on 25 Sep 1997 and issued an NZ business identifier of 9429038004445. The registered LTD company has been supervised by 3 directors: Kim Louise Scott - an active director whose contract began on 17 Oct 1997,
Andrew Robert Scott - an active director whose contract began on 17 Oct 1997,
David Joseph Sharp - an inactive director whose contract began on 25 Sep 1997 and was terminated on 17 Oct 1997.
According to our data (last updated on 31 Mar 2024), the company uses 1 address: 1125 Matawai Road, Rd 1, Gisborne, 4071 (category: registered, physical).
Up to 17 Nov 2000, Standard Life Sculptured Plants Limited had been using 1126 Matawai Road, Ormond, Gisborne as their registered address.
BizDb found former names for the company: from 25 Sep 1997 to 03 Oct 1997 they were named Burlink No 40 Company Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Scott, Andrew Robert (an individual) located at Rd 1, Gisborne postcode 4071.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Scott, Kim Louise - located at Rd 1, Gisborne. Standard Life Sculptured Plants Limited has been classified as "Nursery (flower, shrubs, ornamental trees) operation" (business classification A011220).
Principal place of activity
1125 Matawai Road, Ormond, Gisborne, 4071 New Zealand
Previous addresses
Address #1: 1126 Matawai Road, Ormond, Gisborne
Registered & physical address used from 17 Nov 2000 to 17 Nov 2000
Address #2: 1125 Matawai Road, Ormond, Gisborne New Zealand
Registered address used from 17 Nov 2000 to 12 Nov 2021
Address #3: Burnard Bull & Co, Solicitors, 64 Lowe Street, Gisborne
Registered address used from 11 Apr 2000 to 17 Nov 2000
Address #4: 1126 State Highway 2, Ormond, Gisborne
Registered address used from 24 Dec 1998 to 11 Apr 2000
Address #5: Treescape, Harper Road, Rd 1, Gisborne
Physical address used from 24 Dec 1998 to 17 Nov 2000
Address #6: C/- Postal Centre, Ormond, Gisborne
Registered address used from 02 Nov 1998 to 24 Dec 1998
Address #7: Treescape, Harper Road, Rd 1, Gisborne
Registered address used from 10 Sep 1998 to 02 Nov 1998
Address #8: Burnard Bull & Co, Solicitors, 64 Lowe Street, Gisborne
Physical address used from 14 Nov 1997 to 24 Dec 1998
Address #9: Burnard Bull & Co, Solicitors, 64 Lowe Street, Gisborne
Registered address used from 14 Nov 1997 to 10 Sep 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Scott, Andrew Robert |
Rd 1 Gisborne 4071 New Zealand |
25 Sep 1997 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Scott, Kim Louise |
Rd 1 Gisborne 4071 New Zealand |
25 Sep 1997 - |
Kim Louise Scott - Director
Appointment date: 17 Oct 1997
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Nov 2021
Address: Ormond, Gisborne, 4071 New Zealand
Address used since 03 Nov 2015
Address: Gisborne, 4035 New Zealand
Address used since 06 Nov 2018
Andrew Robert Scott - Director
Appointment date: 17 Oct 1997
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Nov 2021
Address: Gisborne, 4035 New Zealand
Address used since 06 Nov 2018
Address: Ormond, Gisborne, 4071 New Zealand
Address used since 03 Nov 2015
David Joseph Sharp - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 17 Oct 1997
Address: Gisborne,
Address used since 25 Sep 1997
Gisborne Pistol Club Incorporated
1134 Matawai Road
Macks Citrus Limited
1070c Matawai Road
Ormond Table Grapes Limited
7 Tuke Street
Snapagraba Limited
7 Tuke Street
Waipare Limited
40 Ormond Valley Road
Coastlands Plant Nursery Limited
1st Floor
Growell Nurseries Limited
1248 Tutanekai Street
Km Enterprises Limited
5 Bennett Place
Muskoka Roses Limited
712 Matawai Road
North Field Farms Limited
286 Jay Road
Spartan Contracting Limited
Cnr Wainui Road & The Esplanade